This company is commonly known as Gentip Services Limited. The company was founded 19 years ago and was given the registration number 05243397. The firm's registered office is in AVON. You can find them at 30-31 St. James Place,, Mangotsfield, Bristol, Avon, . This company's SIC code is 43390 - Other building completion and finishing.
Name | : | GENTIP SERVICES LIMITED |
---|---|---|
Company Number | : | 05243397 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 2004 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30-31 St. James Place,, Mangotsfield, Bristol, Avon, BS16 9JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Meadow Road, Leyhill, Wotton Under Edge, United Kingdom, GL12 8HW | Director | 01 August 2008 | Active |
Olveston House, Heathend, Cromhall, GL12 8AX | Secretary | 28 September 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 September 2004 | Active |
Olveston House, Heathend, Cromhall, GL12 8AX | Director | 28 September 2004 | Active |
50 Blackhorse Lane, Downend, Bristol, BS16 6UA | Director | 28 September 2004 | Active |
Mr Damien Henson | ||
Notified on | : | 24 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Park Farm, Wotton Road, Wotton Under Edge, United Kingdom, GL12 8SR |
Nature of control | : |
|
Andrew Arthur Gent | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Olveston House, Heathend, Cromhall, United Kingdom, GL12 8AX |
Nature of control | : |
|
Michael John Tippett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 50, Blackhorse Lane, Bristol, United Kingdom, BS16 6UA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-04 | Officers | Change person director company with change date. | Download |
2023-10-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-31 | Officers | Change person director company with change date. | Download |
2023-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-20 | Accounts | Change account reference date company previous extended. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-31 | Officers | Termination director company with name termination date. | Download |
2018-05-31 | Officers | Termination secretary company with name termination date. | Download |
2018-05-31 | Officers | Termination director company with name termination date. | Download |
2018-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.